MODBURY HARRIERS LIMITED - IVYBRIDGE


Company Profile Company Filings

Overview

MODBURY HARRIERS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from IVYBRIDGE and has the status: Dissolved - no longer trading.
MODBURY HARRIERS LIMITED was incorporated 18 years ago on 18/10/2005 and has the registered number: 05595709. The accounts status is MICRO ENTITY.

MODBURY HARRIERS LIMITED - IVYBRIDGE

This company is listed in the following categories:
01700 - Hunting, trapping and related service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2019

Registered Office

6 COSTLY STREET
IVYBRIDGE
DEVON
PL21 0DB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/10/2019 29/11/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LAURA EVELYN SYMONS May 1992 British Director 2019-01-03 CURRENT
MRS MARGARET CAMPBELL DOGGETT Aug 1965 British Director 2020-05-20 CURRENT
MRS SUSAN FRANCES FRANKLIN Nov 1948 British Director 2015-02-02 CURRENT
MR JONATHAN MATHYS Sep 1949 British Director 2011-08-18 UNTIL 2015-04-16 RESIGNED
MARGARET BISHOP Mar 1943 Secretary 2007-08-21 UNTIL 2011-08-18 RESIGNED
NORMAN THOMAS JOHN SPRY Jul 1936 British Director 2007-08-21 UNTIL 2009-05-21 RESIGNED
VICTORIA ROBINSON Dec 1953 British Director 2006-06-29 UNTIL 2007-08-21 RESIGNED
MRS MARY GERARDINE TALBOT ROSEVEAR Jul 1954 Irish Director 2006-06-29 UNTIL 2007-08-21 RESIGNED
RICHARD HERBERT PHILIP PERRATON May 1941 British Director 2009-06-16 UNTIL 2013-10-23 RESIGNED
MR JONATHAN DANIEL MUSGRAVE Apr 1969 British Director 2012-03-26 UNTIL 2014-03-01 RESIGNED
MR DAVID JOHN LEON MILNER Dec 1965 British Director 2009-06-16 UNTIL 2015-01-01 RESIGNED
KEVIN KEITH MILLER Mar 1951 British Director 2009-07-22 UNTIL 2014-08-22 RESIGNED
RICHARD HERBERT PHILIP PERRATON May 1941 British Director 2006-06-29 UNTIL 2007-08-21 RESIGNED
ANN TODD Jun 1946 British Secretary 2005-10-18 UNTIL 2006-06-29 RESIGNED
MRS MARY GERARDINE TALBOT ROSEVEAR Jul 1954 Irish Secretary 2006-06-29 UNTIL 2007-08-21 RESIGNED
MR DAVID JOHN LEON MILNER Secretary 2011-08-18 UNTIL 2015-01-01 RESIGNED
MS SORREL DRYDEN Secretary 2015-01-05 UNTIL 2020-01-01 RESIGNED
MRS LYNETTE WAYCOTT Dec 1957 British Director 2015-02-02 UNTIL 2015-08-04 RESIGNED
ANN TODD Jun 1946 British Director 2006-06-29 UNTIL 2006-06-29 RESIGNED
MARY TRUEMAN Apr 1942 British Director 2006-06-29 UNTIL 2013-10-23 RESIGNED
DINAH MAXWELL MULLER Jul 1948 British Director 2006-06-29 UNTIL 2007-08-21 RESIGNED
ANTHONY SAM TARRAGON HOLDSWORTH Jul 1970 British Director 2009-10-23 UNTIL 2014-08-01 RESIGNED
PATRICK HENRY LUCAS Aug 1948 British Director 2006-06-29 UNTIL 2007-08-21 RESIGNED
GREGORY WARWICK JOHNSON Nov 1942 British Director 2007-08-21 UNTIL 2015-06-08 RESIGNED
PEGGY ANNE HONEY Dec 1937 British Director 2008-08-11 UNTIL 2009-05-20 RESIGNED
JANIS ELAINE HOCKADAY Mar 1961 British Director 2009-06-16 UNTIL 2010-06-17 RESIGNED
MR ANTHONY JOHN GODDARD Aug 1939 British Director 2009-06-16 UNTIL 2013-01-08 RESIGNED
MISS JENNY SUZANNE FREEMAN May 1974 British Director 2015-02-02 UNTIL 2015-08-04 RESIGNED
RICHARD COLIN FRANKLIN Apr 1953 British Director 2005-10-18 UNTIL 2007-03-17 RESIGNED
MISS MARGARET ANNE FLEMING Jul 1955 British Director 2011-08-18 UNTIL 2012-06-05 RESIGNED
MRS MARGARET CAMPBELL DOGGETT Aug 1965 British Director 2015-09-07 UNTIL 2018-04-05 RESIGNED
PAMELA ALICEA DENNIS NOEL Dec 1930 British Director 2006-06-29 UNTIL 2007-07-02 RESIGNED
JOHN ATWILL Nov 1968 British Director 2010-08-12 UNTIL 2014-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Margaret Doggett 2020-06-01 8/1965 South Brent   Significant influence or control
Miss Laura Evelyn Symons 2019-01-03 - 2019-09-30 5/1992 Ivybridge   Devon Significant influence or control
Mrs Susan Frances Franklin 2016-04-06 - 2020-01-01 11/1948 Ivybridge   Devon Significant influence or control
Mrs Margaret Campbell Doggett 2016-04-06 - 2018-04-01 8/1965 Ivybridge   Devon Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOTNES & BRIDGETOWN RACES COMPANY,LIMITED(THE) TORQUAY Active MICRO ENTITY 93120 - Activities of sport clubs
MOUNT HOUSE SCHOOL TRUST LIMITED TAVISTOCK ENGLAND Active DORMANT 85100 - Pre-primary education
FRANKLINS ACCOUNTANTS LIMITED MUTLEY PLAIN Active MICRO ENTITY 69201 - Accounting and auditing activities
ST. SCHOLASTICA'S MANAGEMENT COMPANY LIMITED TEIGNMOUTH Active MICRO ENTITY 98000 - Residents property management
MOORHAVEN VILLAGE MANAGEMENT COMPANY LIMITED IVYBRIDGE Active MICRO ENTITY 81100 - Combined facilities support activities
MARCHAND PETIT LIMITED DEVON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
THE YEALMPTON SHOW LIMITED PLYMOUTH Active MICRO ENTITY 96090 - Other service activities n.e.c.
YEALMPTON AGRICULTURAL ASSOCIATION PLYMOUTH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PAYE 2 GO LTD PLYMOUTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 69202 - Bookkeeping activities
OTIS PROPERTIES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
EASTON HOUSE MANAGEMENT COMPANY LIMITED SALISBURY Active DORMANT 98000 - Residents property management
MUCKY DUCK MANAGEMENT COMPANY LIMITED OKEHAMPTON Active MICRO ENTITY 98000 - Residents property management
OCCOMBE BARNS MANAGEMENT COMPANY LIMITED PAIGNTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MOORHAVEN LTD IVYBRIDGE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HILLSIDE TRUSHAM MANAGEMENT COMPANY LIMITED NEWTON ABBOT UNITED KINGDOM Active DORMANT 98000 - Residents property management
INSPIRE WEALTH LTD PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
CAMZAM COMMUNITY INTEREST COMPANY WOODBRIDGE Dissolved... TOTAL EXEMPTION FULL 58190 - Other publishing activities
FURNISH & FETTLE LTD WETHERBY ENGLAND Active TOTAL EXEMPTION FULL 47510 - Retail sale of textiles in specialised stores
FRANKLINS ACCOUNTANTS LLP MUTLEY PLAIN Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MODBURY HARRIERS LIMITED 2020-03-27 30-06-2019 £24,842 equity
Micro-entity Accounts - MODBURY HARRIERS LIMITED 2019-03-26 30-06-2018 £23,611 equity
Micro-entity Accounts - MODBURY HARRIERS LIMITED 2018-03-28 30-06-2017 £20,083 equity
Micro-entity Accounts - MODBURY HARRIERS LIMITED 2017-04-01 30-06-2016 £15,529 equity
Micro-entity Accounts - MODBURY HARRIERS LIMITED 2016-03-31 30-06-2015 £7,927 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAKELEY'S LIMITED IVYBRIDGE Active MICRO ENTITY 47520 - Retail sale of hardware, paints and glass in specialised stores
TASTE OF BENGAL IVYBRIDGE LIMITED IVYBRIDGE UNITED KINGDOM Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
MIKE LANE MODS LIMITED IVYBRIDGE ENGLAND Active MICRO ENTITY 32409 - Manufacture of other games and toys, n.e.c.
C ROBERTS ELECTRICAL CONTRACTOR LTD IVYBRIDGE ENGLAND Active MICRO ENTITY 43210 - Electrical installation
ELLE JONES LTD IVYBRIDGE ENGLAND Active DORMANT 58190 - Other publishing activities
PRESTIGE BUILDING SYSTEMS LTD IVYBRIDGE ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
STOW A STEPLADDER UK LTD IVYBRIDGE ENGLAND Active MICRO ENTITY 45320 - Retail trade of motor vehicle parts and accessories
HOBBS SCAFFOLDING LTD IVYBRIDGE ENGLAND Active MICRO ENTITY 43991 - Scaffold erection
TFE AUTOMATION LIMITED IVYBRIDGE ENGLAND Active MICRO ENTITY 71121 - Engineering design activities for industrial process and production
ADRIAN BROADWAY LTD IVYBRIDGE ENGLAND Active MICRO ENTITY 41100 - Development of building projects